Search icon

AMTRUST NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTRUST NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2003 (21 years ago)
Authority Date: 11 Dec 2003 (21 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0573932
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 59 MAIDEN LANE, 43RD FL, NEW YORK, NY 10038
Place of Formation: DELAWARE

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Officer

Name Role
Barry Dov Zyskind Officer
Michelle Gedney Officer
Daniel Anthony Pacicco Officer
Janie Vanessa Clark Officer

President

Name Role
Adam Zev Karkowsky President

Vice President

Name Role
Ariel Gorelik Vice President
Susan Howe Vice President
Ellen Kunkel Dion Vice President
Jeffrey Robert Fenster Vice President
Christopher Harold Foy Vice President

Treasurer

Name Role
Ellen Kunkel Dion Treasurer

Director

Name Role
Ellen Kunkel Dion Director
Stephen Barry Ungar Director
Christopher Harold Foy Director

Secretary

Name Role
Stephen Barry Ungar Secretary

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-07
Annual Report 2022-06-17
Registered Agent name/address change 2022-01-20
Principal Office Address Change 2021-06-07

Court Cases

Court Case Summary

Filing Date:
2016-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Name:
AMTRUST NORTH AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State